Company NameCreatemax Limited
Company StatusDissolved
Company Number04184239
CategoryPrivate Limited Company
Incorporation Date21 March 2001(23 years, 1 month ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Directors

Secretary NameAhrara Khan
NationalityBritish
StatusClosed
Appointed29 March 2001(1 week after company formation)
Appointment Duration6 years, 10 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address58 Waterpark Road
Manchester
M7 4JL
Director NameMunir Tareeq
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2003(1 year, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address81a Julia Street
Manchester
Lancashire
M3 1LN
Secretary NameAbdul Sehil
NationalityBritish
StatusClosed
Appointed01 March 2003(1 year, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address51 Julia Street
Manchester
M3 1LN
Director NameAleem Khan
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 January 2002)
RoleCo Director
Correspondence Address6 Pilsworth Court
Beechwood Appartments
Pillsworth Road Bury
Lancashire
BL9 8RP
Director NameAli Raza Khan
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(1 year after company formation)
Appointment Duration11 months (resigned 01 March 2003)
RoleCompany Director
Correspondence Address58 Waterpark Road
Salford
Lancashire
M7 4JL
Secretary NameMrs Balquees Khan
NationalityBritish
StatusResigned
Appointed01 April 2002(1 year after company formation)
Appointment Duration11 months (resigned 01 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Waterpark Road
Salford
Manchester
Lancashire
M7 4JL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressArena Towers
51 Julia Street
Manchester
M3 1LN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
27 April 2004Strike-off action suspended (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
9 June 2003New secretary appointed (1 page)
3 June 2003New director appointed (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003Director resigned (1 page)
30 August 2002New director appointed (2 pages)
22 August 2002New secretary appointed (3 pages)
17 January 2002Director resigned (1 page)
4 April 2001New director appointed (2 pages)
4 April 2001Secretary resigned (2 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001Registered office changed on 04/04/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (1 page)
4 April 2001Director resigned (2 pages)
21 March 2001Incorporation (11 pages)